Paul Daniel HOLLANDS

Total number of appointments 14, 14 active appointments

WTW SABAH APEX HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

WILLIS CORROON (FR) LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

WTW LUZON HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
9 April 2024
Nationality
British
Occupation
Company Director

WILLIS NETHERLANDS HOLDINGS B.V.

Correspondence address
51 Lime Street, London, United Kingdom, EC2M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 February 2024
Nationality
British
Occupation
Company Director

WTW BERMUDA HOLDINGS LTD.

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
27 July 2023
Nationality
British
Occupation
Company Director

WATSON WYATT HOLDINGS (EUROPE) LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
27 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

WATSON WYATT INTERNATIONAL LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
19 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

WATSON WYATT EUROPEAN REGION LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
19 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9PQ £32,547,000

WILLIS FABER LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

TA I LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

WILLIS GROUP LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

WILLIS TOWERS WATSON UK HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

WILLIS INVESTMENT UK HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

TRINITY ACQUISITION PLC

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director